PVC SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 PREVEXT FROM 25/03/2020 TO 31/03/2020

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM LEAMINGTON REGISTRIES 1 HOPE TERRACE CHARD TA20 1JA

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY ROBIN SANTUCCI

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA SANTUCCI

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR ROBIN SANTUCCI

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CURRSHO FROM 26/06/2019 TO 25/03/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / ROBIN SANTUCCI / 02/07/2018

View Document

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/07/18

View Document

26/09/1926 September 2019 DISS40 (DISS40(SOAD))

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 CURRSHO FROM 27/06/2018 TO 26/06/2018

View Document

28/03/1928 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

02/02/192 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/17

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

02/11/182 November 2018 CURRSHO FROM 02/11/2017 TO 28/06/2017

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 03/11/16

View Document

03/08/183 August 2018 PREVSHO FROM 03/11/2017 TO 02/11/2017

View Document

03/07/183 July 2018 Annual accounts for year ending 03 Jul 2018

View Accounts

29/05/1829 May 2018 CURRSHO FROM 29/05/2017 TO 03/11/2016

View Document

27/05/1827 May 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/07/1716 July 2017 20/04/16 STATEMENT OF CAPITAL GBP 5

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN SANTUCCI

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

31/05/1731 May 2017 CURRSHO FROM 02/06/2016 TO 31/05/2016

View Document

03/03/173 March 2017 PREVSHO FROM 03/06/2016 TO 02/06/2016

View Document

03/11/163 November 2016 Annual accounts for year ending 03 Nov 2016

View Accounts

20/09/1620 September 2016 DISS40 (DISS40(SOAD))

View Document

17/09/1617 September 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

17/09/1617 September 2016 31/12/15 STATEMENT OF CAPITAL GBP 2

View Document

12/08/1612 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/04/163 April 2016 Annual accounts small company total exemption made up to 10 June 2015

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

26/08/1526 August 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

10/06/1510 June 2015 Annual accounts for year ending 10 Jun 2015

View Accounts

03/04/153 April 2015 Annual accounts small company total exemption made up to 27 May 2014

View Document

30/08/1430 August 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 3 June 2013

View Document

06/07/146 July 2014 CURRSHO FROM 18/10/2013 TO 03/06/2013

View Document

03/06/143 June 2014 DISS40 (DISS40(SOAD))

View Document

31/05/1431 May 2014 Annual return made up to 19 April 2013 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN TRIBBLE

View Document

27/05/1427 May 2014 Annual accounts for year ending 27 May 2014

View Accounts

20/05/1420 May 2014 FIRST GAZETTE

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MR ROBIN SANTUCCI

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MRS SANDRA SANTUCCI

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

03/06/133 June 2013 Annual accounts for year ending 03 Jun 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 18 October 2012

View Document

16/01/1316 January 2013 PREVEXT FROM 30/04/2012 TO 18/10/2012

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

13/12/1213 December 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 1 HOPE TERRACE, COMBE STREET CHARD SOMERSET TA20 1JA UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual accounts for year ending 18 Oct 2012

View Accounts

18/09/1218 September 2012 FIRST GAZETTE

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TRIBBLE / 04/07/2012

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED SUSAN TRIBBLE

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED NEWTEL LTD CERTIFICATE ISSUED ON 19/07/11

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company